- Company Overview for POUNDSHOP ONLINE LIMITED (09240367)
- Filing history for POUNDSHOP ONLINE LIMITED (09240367)
- People for POUNDSHOP ONLINE LIMITED (09240367)
- More for POUNDSHOP ONLINE LIMITED (09240367)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
20 May 2021 | CH01 | Director's details changed for Mr Steven Kevin Smith on 7 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Steven Kevin Smith as a person with significant control on 7 May 2021 | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mr Steven Kevin Smith as a person with significant control on 13 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Steven Kevin Smith on 13 November 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
17 Apr 2019 | CH01 | Director's details changed for Mr Steven Kevin Smith on 16 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Steven Kevin Smith as a person with significant control on 16 April 2019 | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
10 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
27 Jun 2016 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 27 June 2016 | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Nov 2015 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 16 November 2015 | |
29 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-29
|